Company NameMitek Manufacturing (Bedfordshire) Limited
DirectorsMiriam Jane Berrington and Michael Cadwallen
Company StatusDissolved
Company Number02445093
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Miriam Jane Berrington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(2 years, 5 months after company formation)
Appointment Duration32 years
RoleBusiness Administrator
Correspondence Address62a High Street
Roxton
Bedford
Bedfordshire
MK44 3ED
Director NameMr Michael Cadwallen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(2 years, 5 months after company formation)
Appointment Duration32 years
RoleProduction Director
Correspondence Address62a High Street
Roxton
Bedford
Bedfordshire
MK44 3ED
Secretary NameMrs Miriam Jane Berrington
NationalityBritish
StatusCurrent
Appointed13 May 1992(2 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address62a High Street
Roxton
Bedford
Bedfordshire
MK44 3ED

Location

Registered AddressSmith And Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£1,200,472
Net Worth£419,403
Cash£47,380
Current Liabilities£220,630

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 February 2003Dissolved (1 page)
11 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 62A high street roxton bedfordshire MK44 3ED (1 page)
30 March 2002Declaration of solvency (3 pages)
30 March 2002Ex res re. Powers of liquidator (1 page)
30 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2002Declaration of mortgage charge released/ceased (1 page)
23 October 2001Full accounts made up to 31 January 2001 (9 pages)
10 October 2001Registered office changed on 10/10/01 from: 5 tyne road sandy bedfordshire SG19 1SA (1 page)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
15 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Full accounts made up to 31 January 2000 (9 pages)
17 November 1999Full accounts made up to 31 January 1999 (9 pages)
17 April 1999Registered office changed on 17/04/99 from: 5 tyne road sandy bedfordshire SG19 1SA (1 page)
13 April 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 11/04/98; full list of members (6 pages)
19 March 1998Full accounts made up to 31 January 1998 (8 pages)
18 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Full accounts made up to 31 January 1997 (8 pages)
21 June 1996Full accounts made up to 31 January 1996 (8 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 January 1995 (8 pages)
20 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)